London
SE1 9GF
Director Name | Mr Mark Robert Lovejoy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Pi Consulting (Trustee Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Tuition House 2nd Floor 27-37 St. Georges Road London SW19 4EU |
Director Name | Tudor Hopkins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Group Director Of Employee Dev |
Correspondence Address | Hespcott Bracken Lane Oaklands Welwyn Herts AL6 0RB |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Director Name | Arthur Bertwistle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 September 2007) |
Role | Administration Manager |
Correspondence Address | 39 Queens Drive Mossley Hill Liverpool L18 2DT |
Director Name | Mr Geoffrey David Guy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 June 2006) |
Role | Production Administrator |
Correspondence Address | Elm Grove Hillbutts Wimborne Dorset BH21 4DS |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Kenneth Charles Hall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2007) |
Role | Stockbroker |
Correspondence Address | 45 Eglantine Road Wandsworth London SW18 2DE |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1997) |
Role | Chief Financial |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | David James Keen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 February 2016) |
Role | Financial Planning & Analysis |
Correspondence Address | 12 Brook House London Road Twickenham Middlesex TW1 1EQ |
Director Name | Jayne Causer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2001) |
Role | Accountant |
Correspondence Address | Zion Cottage 31a Broadwater Down Tunbridge Wells Kent TN2 5NL |
Director Name | Paul Stuart Ham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Money Editor The Sunday Times |
Correspondence Address | Flat 2 36 Leinster Square London W2 4NQ |
Director Name | William More |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2007) |
Role | Technician |
Correspondence Address | 38 Scott Drive Greenfaulds Cumbermauld Glasgow G67 4LD Scotland |
Director Name | Robert Maxwell Miller |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 August 1997) |
Role | Journalist |
Correspondence Address | The Old Rectory Washford Pyne Crediton Devon EX17 4QZ |
Director Name | Mr Paul Stuart Alfred Kuttner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2006) |
Role | Managing Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broomhill Walk Woodford Green Essex IG8 9HF |
Director Name | James Alan Anslow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2004) |
Role | Journalist |
Correspondence Address | Dove Farmhouse Brettenham Ipswich Suffolk IP7 7PL |
Director Name | Anthony Wilfred Norbury |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2002) |
Role | Retired |
Correspondence Address | 74 Goodhart Place London E14 8EQ |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Grahame Thomas Crouch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | 58 Acorn Grove Ditton Aylesford Kent ME20 6EW |
Director Name | Paul Daniel Goulding |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2009) |
Role | Risk & Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waverley Way Finchampstead Wokingham Berkshire RG40 4YD |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2005) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Charles Patrick Kerrigan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2008) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 34 Brookside Scopwick Lincolnshire LN4 3PA |
Director Name | Patrick Anthony James Hosking |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2010) |
Role | Journalist |
Correspondence Address | 74 Mount View Road London N4 4JR |
Director Name | Mr Andrew Oliver Mullins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(20 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 10 April 2007) |
Role | General Manager, Times Newspap |
Country of Residence | England |
Correspondence Address | 31 Dalmore Road London SE21 8HD |
Director Name | Michael Gordon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2008) |
Role | Managing Director News Group N |
Correspondence Address | 21 Combemartin Road London SW18 5PP |
Director Name | Mr Charles Patrick Kerrigan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 34 Brookside Scopwick Lincolnshire LN4 3PA |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Director Name | Mark Beesley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(24 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 14 June 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Nigel Roderick Lomas |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Director Of News International Supply Chain |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Paul Chandler Brandenburg |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(24 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2012) |
Role | Corporate Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Kenneth Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Compensation And Benefits Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | James Steven Lee |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2016) |
Role | Director Of Development Operations |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E1W 1WY |
Director Name | Mr Craig Palmer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Website | news.co.uk/ |
---|---|
Telephone | 020 77824000 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Termination of appointment of Alexandra Viatkin as a director on 23 March 2023 (1 page) |
5 April 2023 | Accounts for a dormant company made up to 3 July 2022 (5 pages) |
19 January 2023 | Memorandum and Articles of Association (26 pages) |
19 January 2023 | Resolutions
|
18 January 2023 | Director's details changed for Mr Matthew William Bendoris on 15 December 2022 (2 pages) |
10 January 2023 | Appointment of Mr Matthew William Bendoris as a director on 15 December 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 27 June 2021 (5 pages) |
16 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (6 pages) |
30 April 2021 | Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
2 January 2019 | Accounts for a dormant company made up to 1 July 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 May 2017 | Appointment of Mr Mark Robert Lovejoy as a director on 1 January 2017 (2 pages) |
4 May 2017 | Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page) |
4 May 2017 | Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page) |
4 May 2017 | Appointment of Mr Mark Robert Lovejoy as a director on 1 January 2017 (2 pages) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (5 pages) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (5 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Craig Palmer as a director on 10 May 2016 (1 page) |
20 July 2016 | Termination of appointment of James Steven Lee as a director on 31 May 2016 (1 page) |
20 July 2016 | Director's details changed for Alexandra Viatkin on 1 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Craig Palmer as a director on 10 May 2016 (1 page) |
20 July 2016 | Termination of appointment of James Steven Lee as a director on 31 May 2016 (1 page) |
20 July 2016 | Director's details changed for Alexandra Viatkin on 1 July 2016 (2 pages) |
6 April 2016 | Termination of appointment of David James Keen as a director on 28 February 2016 (1 page) |
6 April 2016 | Termination of appointment of David James Keen as a director on 28 February 2016 (1 page) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 October 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
2 February 2015 | Accounts for a dormant company made up to 29 June 2014 (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 29 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 February 2013 | Termination of appointment of Kenneth Kelly as a director (1 page) |
27 February 2013 | Termination of appointment of Kenneth Kelly as a director (1 page) |
28 January 2013 | Termination of appointment of Nigel Lomas as a director (1 page) |
28 January 2013 | Termination of appointment of Nigel Lomas as a director (1 page) |
28 January 2013 | Termination of appointment of Richard Sykes as a director (1 page) |
28 January 2013 | Termination of appointment of Richard Sykes as a director (1 page) |
24 January 2013 | Appointment of Pi Consulting (Trustee Services) Limited as a director (2 pages) |
24 January 2013 | Appointment of Pi Consulting (Trustee Services) Limited as a director (2 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (10 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (10 pages) |
1 November 2012 | Appointment of Mr Craig Palmer as a director (2 pages) |
1 November 2012 | Appointment of Mr Craig Palmer as a director (2 pages) |
19 October 2012 | Termination of appointment of Charles Kerrigan as a director (1 page) |
19 October 2012 | Termination of appointment of Charles Kerrigan as a director (1 page) |
17 October 2012 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 July 2012 (7 pages) |
13 June 2012 | Termination of appointment of Paul Brandenburg as a director (1 page) |
13 June 2012 | Termination of appointment of Paul Brandenburg as a director (1 page) |
14 May 2012 | Appointment of James Steven Lee as a director (2 pages) |
14 May 2012 | Appointment of James Steven Lee as a director (2 pages) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Appointment of Kenneth Kelly as a director (2 pages) |
6 October 2011 | Appointment of Kenneth Kelly as a director (2 pages) |
24 August 2011 | Termination of appointment of Rosemary Ryde as a director (1 page) |
24 August 2011 | Termination of appointment of Rosemary Ryde as a director (1 page) |
4 August 2011 | Termination of appointment of Paul Kuttner as a director (1 page) |
4 August 2011 | Termination of appointment of Paul Kuttner as a director (1 page) |
25 July 2011 | Termination of appointment of Mark Beesley as a director (1 page) |
25 July 2011 | Termination of appointment of Mark Beesley as a director (1 page) |
15 April 2011 | Appointment of Mr Paul Chandler Brandenburg as a director (2 pages) |
15 April 2011 | Director's details changed for Mark Beesley on 1 October 2010 (2 pages) |
15 April 2011 | Appointment of Mr Paul Chandler Brandenburg as a director (2 pages) |
15 April 2011 | Director's details changed for Mark Beesley on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Mark Beesley on 1 October 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Appointment of Nigel Roderick Lomas as a director (2 pages) |
22 October 2010 | Appointment of Nigel Roderick Lomas as a director (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
7 July 2010 | Appointment of Mark Beesley as a director (2 pages) |
7 July 2010 | Appointment of Mark Beesley as a director (2 pages) |
4 June 2010 | Termination of appointment of Patrick Hosking as a director (1 page) |
4 June 2010 | Termination of appointment of Patrick Hosking as a director (1 page) |
6 May 2010 | Termination of appointment of Ann Paul as a director (1 page) |
6 May 2010 | Termination of appointment of Ann Paul as a director (1 page) |
8 April 2010 | Appointment of Mr Paul Stuart Alfred Kuttner as a director (2 pages) |
8 April 2010 | Appointment of Mr Paul Stuart Alfred Kuttner as a director (2 pages) |
25 February 2010 | Appointment of Mr Richard Mark Sykes as a director (2 pages) |
25 February 2010 | Appointment of Mr Richard Mark Sykes as a director (2 pages) |
11 February 2010 | Termination of appointment of Clive Milner as a director (1 page) |
11 February 2010 | Termination of appointment of Clive Milner as a director (1 page) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 January 2010 | Termination of appointment of Paul Goulding as a director (1 page) |
5 January 2010 | Termination of appointment of Paul Goulding as a director (1 page) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
6 April 2009 | Director appointed clive alexander milner (1 page) |
6 April 2009 | Director appointed clive alexander milner (1 page) |
23 February 2009 | Director appointed charles patrick kerrigan (1 page) |
23 February 2009 | Director appointed charles patrick kerrigan (1 page) |
27 January 2009 | Appointment terminated director charles kerrigan (1 page) |
27 January 2009 | Director appointed ann louise paul (1 page) |
27 January 2009 | Appointment terminated director charles kerrigan (1 page) |
27 January 2009 | Director appointed ann louise paul (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 November 2008 | Appointment terminated director michael gordon (1 page) |
12 November 2008 | Appointment terminated director michael gordon (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
7 May 2008 | Director appointed john anthony shaw (1 page) |
7 May 2008 | Director appointed john anthony shaw (1 page) |
12 March 2008 | Appointment terminated director kenneth hall (1 page) |
12 March 2008 | Appointment terminated director kenneth hall (1 page) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (4 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (4 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
2 February 2004 | Return made up to 20/12/03; full list of members (10 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 20/12/03; full list of members (10 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
28 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
28 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
29 January 2003 | Return made up to 20/12/02; full list of members (10 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (10 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (11 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (11 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 20/12/00; full list of members (11 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (11 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (14 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (14 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 20/12/96; full list of members (11 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (11 pages) |
24 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (9 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
17 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
17 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
25 June 1986 | Company name changed tyrolese (56) LIMITED\certificate issued on 25/06/86 (4 pages) |
25 June 1986 | Company name changed tyrolese (56) LIMITED\certificate issued on 25/06/86 (4 pages) |
9 May 1986 | Incorporation (20 pages) |
9 May 1986 | Incorporation (20 pages) |